Company NameReigill Plant And Machinery Limited
Company StatusDissolved
Company Number05581934
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDeborah Lesley Gill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(1 day after company formation)
Appointment Duration3 years, 11 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressStainscomb
Off Wesley Street, Sabden
Clitheroe
Lancashire
BB7 9EN
Director NameMr Simon Roy Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(1 day after company formation)
Appointment Duration3 years, 11 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStainscomb
Off Wesley Street, Sabden
Clitheroe
Lancashire
BB7 9EN
Secretary NameDeborah Lesley Gill
NationalityBritish
StatusClosed
Appointed05 October 2005(1 day after company formation)
Appointment Duration3 years, 11 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressStainscomb
Off Wesley Street, Sabden
Clitheroe
Lancashire
BB7 9EN
Director NameJonathan Lance Bossom
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2008)
RoleCompany Director
Correspondence Address47 Hillside Avenue
Bromley Cross
Bolton
Lancashire
BL7 9NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressQueens Chambers
5 John Dalton St
Manchester
M2 6FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Appointment terminated director jonathan bossom (1 page)
22 November 2007Return made up to 04/10/07; full list of members (3 pages)
12 July 2007Nc inc already adjusted 25/10/05 (1 page)
12 July 2007Ad 25/10/05--------- £ si 199@1 (2 pages)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
12 July 2007Amended accounts made up to 30 April 2006 (5 pages)
4 December 2006New director appointed (2 pages)
27 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
6 November 2006Return made up to 04/10/06; full list of members (3 pages)
1 December 2005Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
1 December 2005New director appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005New director appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Director resigned (1 page)